- Company Overview for CENTRAL EXECUTIVE TRAVEL LTD (SC327158)
- Filing history for CENTRAL EXECUTIVE TRAVEL LTD (SC327158)
- People for CENTRAL EXECUTIVE TRAVEL LTD (SC327158)
- More for CENTRAL EXECUTIVE TRAVEL LTD (SC327158)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2019 | AP01 | Appointment of Mr Patrick Gallagher as a director on 12 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Mark Thomas William Mcnally as a director on 12 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Keith Archibald Mccall as a director on 12 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Stuart John Macintyre as a director on 12 May 2019 | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
09 May 2017 | AP01 | Appointment of Mr Keith Archibald Mccall as a director on 30 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Kevin Wood as a director on 30 April 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | AP01 | Appointment of Miss Laura Jayne Lucas as a director on 25 July 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
26 May 2016 | TM01 | Termination of appointment of William Ross Purnell as a director on 24 May 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr William Ross Purnell as a director on 20 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Joseph Conway as a director on 20 March 2016 | |
21 Mar 2016 | TM02 | Termination of appointment of Murray Steven Fleming as a secretary on 21 March 2016 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
02 Dec 2014 | AD01 | Registered office address changed from 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
04 Mar 2013 | AP01 | Appointment of Mr Joseph Conway as a director |